Warning: file_put_contents(c/6e76592071b6515a75792694fabca83b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Thalia Design Automation Ltd, NP44 3AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THALIA DESIGN AUTOMATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thalia Design Automation Ltd. The company was founded 12 years ago and was given the registration number 07858361. The firm's registered office is in CWMBRAN. You can find them at Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THALIA DESIGN AUTOMATION LTD
Company Number:07858361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AW

Director01 June 2023Active
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, United Kingdom, NP44 3AW

Director03 April 2023Active
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director23 November 2011Active
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director01 May 2014Active
Deepbridge House, Honeycomb East, Chester Business Park, Chester, England, CH4 9QN

Director03 June 2021Active
Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW

Director20 February 2013Active

People with Significant Control

Finance Wales Investments (6) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:1 Capital Quarter, Tyndall Street, Cardiff, Wales, CF10 4BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sowmyan Rajagopalan
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:German
Country of residence:Wales
Address:Springboard Business Innovation Centre, Llantarnam Industrial Park, Cwmbran, Wales, NP44 3AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mercia Fund Management Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Capital

Capital allotment shares.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Capital

Capital allotment shares.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-25Incorporation

Memorandum articles.

Download
2023-04-25Resolution

Resolution.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-11-22Capital

Capital allotment shares.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-17Capital

Capital allotment shares.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.